Entity Name: | MONEY SOLUTIONS MORTGAGE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Jan 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P03000003085 |
FEI/EIN Number | 300140780 |
Address: | 6060 SW 12 ST, MIAMI, FL, 33144 |
Mail Address: | 6060 SW 12 ST, MIAMI, FL, 33144 |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUBI MARISOL | Agent | 6060 SW 12 ST, MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
RUBI EDUARDO J | Director | 4315 NW 7 ST #47, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
RUBI EDUARDO J | President | 4315 NW 7 ST #47, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-31 | 6060 SW 12 ST, MIAMI, FL 33144 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-31 | 6060 SW 12 ST, MIAMI, FL 33144 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-31 | 6060 SW 12 ST, MIAMI, FL 33144 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000385778 | ACTIVE | 1000000218880 | DADE | 2011-06-09 | 2031-06-22 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-04-15 |
Off/Dir Resignation | 2007-10-22 |
ANNUAL REPORT | 2007-04-03 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-03-18 |
ANNUAL REPORT | 2004-05-24 |
Domestic Profit | 2003-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State